Background WavePink WaveYellow Wave

MARPLACE (NUMBER 762) LIMITED (07405044)

MARPLACE (NUMBER 762) LIMITED (07405044) is an active UK company. incorporated on 12 October 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARPLACE (NUMBER 762) LIMITED has been registered for 15 years. Current directors include VARELDZIS, John Joseph.

Company Number
07405044
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
C/O Brabners Llp, 100, Manchester, M2 3AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VARELDZIS, John Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARPLACE (NUMBER 762) LIMITED

MARPLACE (NUMBER 762) LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARPLACE (NUMBER 762) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07405044

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

C/O Brabners Llp, 100 Barbirolli Square Manchester, M2 3AB,

Previous Addresses

5th Floor, 55 King Street Manchester Lancashire M2 4LQ
From: 12 October 2010To: 14 July 2022
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VARELDZIS, John Joseph

Active
Barbirolli Square, ManchesterM2 3AB
Born May 1972
Director
Appointed 23 Jan 2024

WHITEHOUSE, Peter George

Resigned
Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 29 Jun 2020
Resigned 31 Jan 2024

CS SECRETARIES LIMITED

Resigned
King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 12 Oct 2010
Resigned 01 Dec 2010

BATE, Nigel Andrew

Resigned
Market Street, ChorleyPR7 4HE
Born August 1971
Director
Appointed 10 Oct 2016
Resigned 29 Jun 2020

LITCHFIELD, Caroline Louise

Resigned
King Street, ManchesterM2 4LQ
Born March 1972
Director
Appointed 12 Oct 2010
Resigned 01 Dec 2010

MOLYNEUX, Ian

Resigned
King Street, ManchesterM2 4LQ
Born June 1957
Director
Appointed 01 Dec 2010
Resigned 10 Oct 2016

WHITEHOUSE, Peter George

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1964
Director
Appointed 13 May 2020
Resigned 31 Jan 2024

CS DIRECTORS LIMITED

Resigned
King Street, ManchesterM2 4LQ
Corporate director
Appointed 12 Oct 2010
Resigned 01 Dec 2010

Persons with significant control

1

Rochdale Textiles (Jersey) Ltd

Active
Market Street, ChorleyPR7 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Incorporation Company
12 October 2010
NEWINCIncorporation